Lunesdale Court (derwent Road) Limited
Residents property management
Contacts of Lunesdale Court (derwent Road) Limited: address, phone, fax, email, website, working hours
Address: Dalton House 9 Dalton Square LA1 1WD Lancaster
Phone: +44-118 6794464 +44-118 6794464
Fax: +44-118 6794464 +44-118 6794464
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Lunesdale Court (derwent Road) Limited"? - Send email to us!
Registration data Lunesdale Court (derwent Road) Limited
Get full report from global database of The UK for Lunesdale Court (derwent Road) Limited
Addition activities kind of Lunesdale Court (derwent Road) Limited
32810102. Benches, cut stone
32910700. Artificial abrasives
34210000. Cutlery
35419903. Electrolytic metal cutting machine tools
39950000. Burial caskets
76290203. Electronic equipment repair
87489908. Publishing consultant
Owner, director, manager of Lunesdale Court (derwent Road) Limited
Director - Rev David Ernest Newton. Address: Dalton House, 9 Dalton Square, Lancaster, LA1 1WD. DoB: January 1942, British
Director - Rosemary Caroline Brocksbank. Address: Dalton House, 9 Dalton Square, Lancaster, LA1 1WD. DoB: May 1943, British
Director - Marion Victoria Coupe. Address: Dalton House, 9 Dalton Square, Lancaster, LA1 1WD. DoB: June 1946, British
Director - Andrew Stephen Holden. Address: Dalton House, 9 Dalton Square, Lancaster, LA1 1WD. DoB: June 1961, British
Director - David Barry Scott Coupe. Address: 23 Commonside, Lytham St Annes, Lancashire, FY8 4EX. DoB: August 1944, British
Director - Keith Middlehurst. Address: Dalton House, 9 Dalton Square, Lancaster, LA1 1WD. DoB: February 1942, British
Director - Joseph Wiley. Address: Dalton House, 9 Dalton Square, Lancaster, LA1 1WD. DoB: December 1956, British
Director - Sarah Jane Gogsu. Address: Dalton House, 9 Dalton Square, Lancaster, LA1 1WD. DoB: April 1977, British
Director - Diane Ozcan. Address: 14 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: March 1953, British
Director - Richard Colin Davenport. Address: 4 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: March 1972, British
Director - Camilla Mary Campbell. Address: 28 Lunesdale Court, Lancaster, Lancashire, LA1 3ET. DoB: December 1961, S African
Director - Vivienne Davenport. Address: 4 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: July 1967, British
Director - Frances Jane Snowden. Address: 15 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: November 1979, British
Director - Paul Christopher Walsh. Address: 50 West Gate, Fleetwood, Lancashire, FY7 8AG. DoB: February 1955, British
Secretary - David Cardy. Address: 108 High Road, Halton, Lancaster, Lancashire, LA2 6PU. DoB:
Director - Cyril Wheat. Address: 18 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: November 1948, British
Secretary - David John Morgan. Address: 47 Worcester Avenue, Lancaster, Lancashire, LA1 4AZ. DoB: n\a, British
Director - Richard Philip Hoather. Address: Flat 8 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: May 1949, British
Director - Keith John Herring. Address: Pottersfond 45 The Sycamores, Scawthorpe, Doncaster, South Yorkshire, DN5 7UH. DoB: January 1945, British
Director - Edna Stephenson. Address: 16 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: May 1931, British
Director - Tanya Lesley Freeman. Address: 7 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: June 1978, British
Director - Vivienne Miller. Address: 4 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: July 1967, British
Director - Hon Alderman Jean Taylor. Address: 2 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: August 1930, British
Director - Peter Charles Scholes. Address: 38 Cable Street, Lancaster, Lancashire, LA1 1HH. DoB: June 1945, British
Director - Walter Johnston. Address: Flat 27 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: July 1929, British
Secretary - Ann Potts. Address: 24 Dunkenshaw Crescent, Scotforth, Lancaster, Lancashire, LA1 4LQ. DoB:
Director - Mark Bennison. Address: 10 Lunesdale Court Ayr Street, Derwent Road, Lancaster, Lancashire, LA1 3DT. DoB: April 1961, British
Director - Louise Patricia Dias. Address: 5 Lunesdale Court, Lancaster, Lancashire, LA1 3ET. DoB: August 1953, British
Director - Helen Elizabeth Wheat. Address: 18 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET. DoB: November 1963, British
Director - Professor John Ernest Elsom Sharpe. Address: 109 Copers Cope Road, Beckenham, Kent, BR3 1NY. DoB: April 1939, British
Director - Roger Gordon Nicholson. Address: 690 Ravenhill Road, Belfast, BT6 0BZ, Northern Ireland. DoB: June 1965, British
Director - Ann Lowther. Address: Flat 8 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: March 1948, British
Director - Michael James Patrick Storey. Address: Cortis Urra, 04270 Sorbas, Almeria, Spain Espana, FOREIGN. DoB: January 1953, British
Director - Paul David Hawyes. Address: Flat 20 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: November 1948, British
Director - Doctor Sarah Frances Foster. Address: 40 Peacock Lane, Hest Bank, Lancaster, Lancashire, LA2 6EP. DoB: January 1966, British
Director - Reverend John Keith Brockbank. Address: The Vicarage, Kirkham, Preston, Lancashire, PR4 2SE. DoB: February 1944, British
Director - Judith Carol Allery. Address: Flat11 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: December 1961, British
Director - Nora Joyce Hague. Address: Flat 17 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: August 1914, British
Director - Doctor Alan Warde. Address: Flat 28 Lunesdale Court, Derwent Road, Lancaster, Lancahire, LA1 3ET. DoB: August 1949, British
Director - Geoffrey Dale Carter. Address: Flat 21 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: November 1950, British
Director - Brian Rawes. Address: Flat 7 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: June 1935, British
Director - John Goode. Address: Flat 9 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: January 1925, British
Director - Mary Cynthia Butter. Address: Lagalgarve Cottage Sout, Bellochantuy, Campbeltown, Argyll, PA28 6QE. DoB: September 1931, British
Director - Kathleen Mary Balme. Address: Flat 3 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: September 1915, British
Director - Anthony Peter Mcardle. Address: 1 Sulby Drive, Lancaster, LA1 4UB. DoB: January 1943, British
Director - Winifred Mary Knight. Address: Flat 6 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: September 1917, British
Director - James Douglas Bradford. Address: Flat 23 Lunesdale Court, Derwent Road, Lancaster, Lancashire, LA1 3ET. DoB: November 1917, British
Director - Ian Spencer Yeh. Address: 9 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET. DoB: n\a, British
Director - Ella Maud Gould. Address: Flat 25 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET. DoB: April 1917, British
Director - Anthony William Lamb. Address: 5 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET. DoB: n\a, British
Director - Lilian Lambert. Address: 27 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET. DoB: n\a, British
Director - Agnes Young Mccall. Address: Flat 10 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET. DoB: June 1913, British
Director - Julie Aane Mcgurty. Address: 18 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET. DoB: n\a, British
Director - Peter Nicholson. Address: 3 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET. DoB: n\a, British
Secretary - Dorothy Redmayne. Address: 1 Lunesdale Court, Derwent Road, Lancaster, LA1 3ET. DoB:
Director - Linda Ann Dobson. Address: 36 Harewood Avenue, Morecambe, Lancashire, LA3 1JQ. DoB: August 1954, British
Jobs in Lunesdale Court (derwent Road) Limited, vacancies. Career and training on Lunesdale Court (derwent Road) Limited, practic
Now Lunesdale Court (derwent Road) Limited have no open offers. Look for open vacancies in other companies
-
Marketing Officer (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Oxford Brookes Business School
Salary: £26,495 to £28,936
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: PR, Marketing, Sales and Communication
-
Teaching Fellow in Twentieth-Century European History (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: College of Arts, Humanities and Soc Scis
Salary: £32,548 to £38,833 per annum pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History
-
Business Development Manager (Aston)
Region: Aston
Company: Aston University
Department: Engineering & Applied Science
Salary: £32,548 to £38,833 per annum (Grade 8)
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Environmental Sciences,Other Physical Sciences,Engineering and Technology,Production Engineering and Manufacturing,Biotechnology,Other Engineering,PR, Marketing, Sales and Communication
-
Academic Registrar (Oxford)
Region: Oxford
Company: University of Oxford
Department: Wolfson College
Salary: £37,670 to £43,270
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Business Information Officer (Hertfordshire)
Region: Hertfordshire
Company: University of Hertfordshire
Department: Student Information & Planning, Academic Registry
Salary: £27,285 to £29,779
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,IT,Library Services and Information Management,PR, Marketing, Sales and Communication
-
Maintenance Operative (Halls Painter and Decorator) (Nottingham)
Region: Nottingham
Company: University of Nottingham
Department: Estates Maintenance Services
Salary: £17,898 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Property and Maintenance
-
Attendance Monitoring Administrator (Huddersfield)
Region: Huddersfield
Company: University of Huddersfield
Department: School of Music Humanities and Media
Salary: £16,951 to £19,633 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
PhD: Development and validation of a novel smartphone application for the assessment of acute and chronic stress, allowing the investigation of eating behaviours in association with stress during everyday life (Bournemouth)
Region: Bournemouth
Company: Bournemouth University
Department: N\A
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Computer Science,Computer Science,Software Engineering
-
Research Fellowships (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £21,153 to £23,891
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Computer Science,Computer Science,Engineering and Technology,Other Engineering,Economics,Business and Management Studies,Management
-
Laboratory Technician Apprentice (Penryn)
Region: Penryn
Company: University of Exeter
Department: Technical Services
Salary: Not specified
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Physical and Environmental Sciences,Chemistry
-
Senior Faculty Manager (Birmingham)
Region: Birmingham
Company: Open University
Department: Faculty of Arts and Social Sciences
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Administrative,Student Services
-
EU Marie-Curie PhD Studentship (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Biological Sciences,Molecular Biology and Biophysics,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology
Responds for Lunesdale Court (derwent Road) Limited on Facebook, comments in social nerworks
Read more comments for Lunesdale Court (derwent Road) Limited. Leave a comment for Lunesdale Court (derwent Road) Limited. Profiles of Lunesdale Court (derwent Road) Limited on Facebook and Google+, LinkedIn, MySpaceLocation Lunesdale Court (derwent Road) Limited on Google maps
Other similar companies of The United Kingdom as Lunesdale Court (derwent Road) Limited: 22 Milsom Street (bristol) Management Limited | Yes At St Ives Management Company Limited | 5 Northumberland Avenue Rtm Company Limited | Ashcroft House Residents Association Limited | Broadstone Management Company Limited
Lunesdale Court (derwent Road) Limited has been in the business for thirty four years. Started with registration number 01672446 in October 19, 1982, the firm is registered at Dalton House, Lancaster LA1 1WD. This company is registered with SIC code 98000 which stands for Residents property management. The firm's most recent filed account data documents were filed up to 2015-12-31 and the most recent annual return information was filed on 2016-04-24. Since the firm began in the field 34 years ago, the firm managed to sustain its great level of success.
In order to meet the requirements of the client base, the firm is consistently directed by a team of six directors who are, amongst the rest, Rev David Ernest Newton, Rosemary Caroline Brocksbank and Marion Victoria Coupe. Their work been of pivotal use to this specific firm for 4 years.
Lunesdale Court (derwent Road) Limited is a domestic company, located in Lancaster, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Dalton House 9 Dalton Square LA1 1WD Lancaster. Lunesdale Court (derwent Road) Limited was registered on 1982-10-19. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 817,000 GBP, sales per year - less 369,000 GBP. Lunesdale Court (derwent Road) Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lunesdale Court (derwent Road) Limited is Activities of households as employers; undifferentiated, including 7 other directions. Director of Lunesdale Court (derwent Road) Limited is Rev David Ernest Newton, which was registered at Dalton House, 9 Dalton Square, Lancaster, LA1 1WD. Products made in Lunesdale Court (derwent Road) Limited were not found. This corporation was registered on 1982-10-19 and was issued with the Register number 01672446 in Lancaster, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Lunesdale Court (derwent Road) Limited, open vacancies, location of Lunesdale Court (derwent Road) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on April 1st, 2024